ABBEY HEATING PLUMBING SERVICES LIMITED
Status | ACTIVE |
Company No. | 06467179 |
Category | Private Limited Company |
Incorporated | 08 Jan 2008 |
Age | 16 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ABBEY HEATING PLUMBING SERVICES LIMITED is an active private limited company with number 06467179. It was incorporated 16 years, 4 months, 27 days ago, on 08 January 2008. The company address is 1a, Bonington Road, Mapperley 1a, Bonington Road, Mapperley, Nottinghamshire, NG3 5JR.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Capital allotment shares
Date: 12 Jun 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-30
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Travers
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Capital allotment shares
Date: 18 Feb 2014
Action Date: 30 Jan 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-01-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Change person director company with change date
Date: 01 Mar 2012
Action Date: 08 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-08
Officer name: Charlotte Marion Travers
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Certificate change of name company
Date: 14 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 06467179 LIMITED\certificate issued on 14/06/11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Administrative restoration company
Date: 01 Jun 2011
Category: Restoration
Type: RT01
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Some Companies
9 SIDELEIGH ROAD,BANBURY,OX15 4AY
Number: | 09132180 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ASHFORD CRESCENT,ENFIELD,EN3 7HU
Number: | 11061378 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILO THOMAS PHOTOGRAPHY LIMITED
2 CHAPEL VILLAS NORWICH ROAD,NORWICH,NR11 6QD
Number: | 11046473 |
Status: | ACTIVE |
Category: | Private Limited Company |
383 EDGE LANE,MANCHESTER,M43 6JL
Number: | 11806503 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O N R BETTS & CO CENTRAL HOUSE,LONDON,N3 1LQ
Number: | 06446934 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSCITY,65 FENCHURCH STREET,EC3M 4BE
Number: | 05185053 |
Status: | ACTIVE |
Category: | Private Limited Company |